AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
New sail address 10 Church Street Houghton Le Spring DH4 4DN. Change occurred at an unknown date. Company's previous address: 6 Church Street Houghton Le Spring DH4 4DN England.
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 23rd December 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 072573960003 satisfaction in full.
filed on: 11th, March 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Church Street Houghton Le Spring Tyne & Wear DH4 4DN. Change occurred on Monday 28th February 2022. Company's previous address: 6 Church Street Houghton Le Spring DH4 4DN England.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Tuesday 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072573960005, created on Monday 2nd July 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(32 pages)
|
PSC05 |
Change to a person with significant control Wednesday 30th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 6 Church Street Houghton Le Spring DH4 4DN. Change occurred at an unknown date. Company's previous address: 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX England.
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 30th May 2018 secretary's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, February 2018
| resolution
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 072573960004, created on Wednesday 1st November 2017
filed on: 14th, November 2017
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 072573960003, created on Wednesday 1st November 2017
filed on: 14th, November 2017
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Charge 072573960001 satisfaction in full.
filed on: 9th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072573960002 satisfaction in full.
filed on: 9th, November 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Church Street Houghton Le Spring DH4 4DN. Change occurred on Monday 6th November 2017. Company's previous address: 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th May 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
AD02 |
New sail address 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX. Change occurred at an unknown date. Company's previous address: 6 Church Street Houghton Le Spring Tyne and Wear DH4 4DN England.
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st December 2015.
filed on: 27th, May 2016
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 1st December 2015) of a secretary
filed on: 27th, May 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st December 2015
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st December 2015
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX. Change occurred on Wednesday 13th January 2016. Company's previous address: 6 Church Street Houghton Le Spring Tyne & Wear DH4 4DN.
filed on: 13th, January 2016
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072573960002, created on Tuesday 1st December 2015
filed on: 15th, December 2015
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 072573960001, created on Tuesday 1st December 2015
filed on: 7th, December 2015
| mortgage
|
Free Download
(29 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th May 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th May 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th May 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, May 2012
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 15th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th May 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2010
| incorporation
|
Free Download
(17 pages)
|